Town Board Meeting

Upload file: 
Date: 
Thursday, March 5, 2020 - 7:00pm

Agenda

New Paltz Town Board

March 5, 2020   7:00 pm

Town Courthouse, 23 Plattekill Avenue

*PLEASE NOTE: Comments from the public may be made during the Public Input period only. There is a sign-up sheet available for those who would like to speak.  In the interest of time, please limit your comments to three minutes or less.*

 

Call to Order

Pledge of Allegiance

Approval of Agenda

Announcements

Public Input* (see note above)

 

  1. Continuation of Public Hearing: Critical Environmental Areas
  2. Executive session to conduct interview and discuss personnel
  3. Consent Agenda
  1. Approval of minutes 2/20/20
  2. Handi-Lift contract renewal
  3. Contract renewal with Peak Power Systems for Hampton Inn Pump Station: Kohler 12kW Generator
  4. 2020 MS4 proposal from Walden engineering
  5. Authorization for Supervisor to sign Letter of Understanding re: HV Greenway installation of Empire State Trail signage on the WVRT
  1. Review and approval of Water/Sewer payment plans
  2. Code 39 amendment proposal (Residency requirement for Highway Deputy)
  3. Request from Highway Superintendent that Local Law 133-5 be amended to include a weight limit of 5 tons placed on Old Rt. 299 commencing at Plutarch Road and ending at North Ohioville Road, to be posted in both east and westerly directions, and that the Supervisor request a speed reduction from the County in the R-1 zone only for 35 MPH
  4. Building Department recommendation for hire
  5. Approval of New Position Duties Statement: Building Department Clerk
  6. Review of Recreation Committee 5-year plan

 

Adjourn